MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

Size: px
Start display at page:

Download "MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018"

Transcription

1 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Ms. Lisa Desmarais Dr. Angela Fultz Mr. Barry K. Martin Ms. Tammy C. Thompson Mr. Porter G. Peeples, Sr. CALL TO ORDER Committee Chair Marcia L. Roth called to order the meeting of the Kentucky Community and Technical College System Board of Regents Executive Committee at 9:03 a.m. (ET) on March 15, The meeting was held in Conference Room 102B of the KCTCS System Office in Versailles, Kentucky. The press was notified of the meeting on March 7, Hon. Michael Murray, KCTCS General Counsel, served as parliamentarian. There being a quorum present, the meeting began with the approval of minutes. APPROVAL OF MINUTES ADDITIONS OR CHANGES TO THE AGENDA KCTCS BOARD OF REGENTS 2019 REGULAR MEETING CALENDAR Chair Roth asked if there were any corrections to the November 30, 2017, minutes presented in the meeting materials. There being none, the minutes were declared approved as presented. There were no changes or additions to the agenda. According to KRS , the KCTCS Board of Regents is mandated to meet quarterly. Board compliance with this mandate has evolved into a two-day meeting format on Thursdays and Fridays with the meetings scheduled to avoid holidays in March, June, September, and December. The Board has held special meetings as necessary under the conditions set forth in Section 4 of the KCTCS Board of Regents Bylaws. Chair Roth asked Regents to review their calendars and let staff know by April 29, 2018, whether they are available to attend meetings on March 14-15, 2019; June 13-14, 2019; September 19-20, 2019; and, December 5-6, The proposed dates do not conflict with federal or religious holidays. Chair Roth noted that the Board s 2019 regular meeting calendar would be adopted at the June 15, 2018, Board of Regents meeting and locations would be announced at the September 14, 2018 meeting. 31

2 PROPOSED KCTCS BOARD OF REGENTS BYLAWS REVISION BOARD EVALUATION Chair Roth called on President Box to present the agenda item with assistance from KCTCS Assistant Chief of Staff Hannah Hodges. President Box noted that the Southern Association of Colleges and Schools Commission on Colleges (SACSCOC) approved a new comprehensive standard at the annual College Delegate Assembly in December This new standard, 4.2. (g), states that governing boards are now expected to conduct board evaluations periodically. In order for KCTCS to comply with the new standard, a KCTCS Board of Regents Bylaws revision is needed. President Box shared that the KCTCS Board of Regents Bylaws Section 14 Amendments states that any provisions of the Board s bylaws (except those required or governed by the Kentucky Revised Statutes) may be amended or new provisions added by two thirds of the cast votes of a quorum of the Board. Amendments or new provisions to the Board s Bylaws must be introduced at a preceding regular or special meeting of the Board. The proposed revision would revise Section Ten: Committees, Efficiency, Effectiveness, and Accountability Committee to add that the committee s responsibility shall be to evaluate the Board s effectiveness and performance. The Committee will meet at least annually to review Board evaluations and report the findings. The Board evaluations will not be personal evaluations of Regents performances, but rather each Regent will have the opportunity to conduct an overall assessment of the Board as a whole. President Box noted that this item would be brought back to the Committee as an Action Item at the June 14, 2018 meeting. Chair Roth called for discussion. There being none, she moved to the next agenda item. KCTCS PRESIDENT ANNUAL PERFORMANCE REVIEW PROCESS Chair Roth shared that President Box had distributed a report on the accomplishments of his Goals and Objectives as of March 2, President Box will finalize the accomplishments report for the evaluation period and provide them to the Board in mid-may so that the Board may finalize his performance review at the June 15, 2018 Board meeting. Chair Roth called on President Box to review his accomplishments with the committee. President Box noted that he spent a great deal of his time focused on advocating for KCTCS at the state level, working with lawmakers and policymakers to reshape the reputation of KCTCS, noting that KCTCS is 20 years old and many of the current officials do not know the history or the purpose for creating KCTCS. In addition to advocacy, President Box focused on adult population enrollment, strategic partnerships, and leading with an entrepreneurial and innovative style. President Box asked for any questions and feedback from the Board to be sent to him by April 15,

3 After President Box presented an overview of his many accomplishments thus far, Chair Roth called for discussion. During discussion, the Committee expressed appreciation to President Box for working hard at rebuilding legislative and executive branch relationships in Frankfort. The committee also expressed appreciation for the work that President Box accomplished on the federal level in Washington, D.C. Chair Roth noted that conducting President Box s evaluation is one of the most important statutory duties of the KCTCS Board of Regents and urged Board members to thoroughly review the final evaluation and provide constructive comments. PROPOSED POLICY REVISION OF KCTCS BOARD OF REGENTS 2.8 KCTCS EMPLOYEE SEPARATION Chair Roth called on President Box to present the agenda item with assistance from KCTCS General Counsel Mike Murray. President Box noted that in order to respond to the changing nature and levels of funding, and community demands for programs, KCTCS needs to enact policies to permit large or small-scale changes in the workforce. A proposed revision to the KCTCS Board of Regents KCTCS 2.8 KCTCS Employee Separation Policy is needed to allow for reduction in staff and faculty when budget, economic, and other critical factors make it necessary to do so. The proposed revision would provide specific language empowering the KCTCS President to implement an administrative Reduction in Force (RIF) Policy, if necessary. By approving the suggested Board of Regents policy 2.8 revision, the Board of Regents is not directing that a RIF be implemented. General Counsel Murray noted that the KCTCS Board of Regents was not being asked to approve an actual administrative policy or procedure, as it is not the role of a governing board to do so. He shared that an administrative policy and procedure would contain far more details than the KCTCS Board of Regents policies and be drafted only after the Board s revision approval of Policy 2.8. Contingent upon Board approval, the administrative policy and procedure will be developed by the KCTCS President and legal counsel and will outline specific processes and rights of staff and faculty, tenured and non-tenured. General Counsel Murray noted that if a RIF were to be enacted, it could be done across the System, at a college, or at department levels within the colleges and System Office, thus affording maximum flexibility to restructure when necessary. He noted that other public universities in Kentucky have existing RIF policies, including the University of Kentucky and University of Louisville, Northern Kentucky University, Morehead State University, Eastern Kentucky University, and Kentucky State University. President Box noted that given the time required to educate the workforce and stakeholders, allow input, plan, and give notice to faculty, staff, and other interested parties before the new fiscal and academic years, it is necessary for the Board of Regents to receive this information now and take action at the June 15, 2018 meeting. Chair Roth called for discussion. 33

4 During discussion, the committee asked for several revisions to the draft policy presented. It was recommended that the provision Termination and Discipline be further delineated into two separate paragraphs. It was confirmed by General Counsel Murray that both faculty and staff would each have a process to appeal decisions under the administrative policy and procedure and that neither tenure nor due process would not be eliminated. It was suggested that language be added to make clear that protected tenured status and continued status faculty were not being eroded under this policy. Chair Roth called for a recess before moving to the next agenda item. RECESS The Committee recessed at 10:12 a.m. (ET) and reconvened at 10:25 a.m. (ET). UPDATE: 2018 KCTCS LEGISLATIVE SESSION Chair Roth called on KCTCS President Jay K. Box to present the item. President Box presented the 2018 Bill Tracker and KCTCS Biennial Budget Summary Update handout to the Committee. President Box shared that the 2018 Kentucky General Assembly biennial budget session is two-thirds of the way through. The last day of the session is April 13, President Box noted that the Governor released his proposed budget on January 16, This proposal is outlined in House Bill 200. The House released its version of the budget as a committee substitute to House Bill 200 on February 28, 2018 and it has passed the House. KCTCS is waiting to review the Senate s budget proposal. President Box also reviewed a list of bills that KCTCS has tracked over the session. President Box and Vice President Followell shared that the Biennial Budget Summary spreadsheet details the differences in the KCTCS request, the Governor s, and House s proposals. Of significant note is that the House budget proposal restores the 6.25 percent cut proposed by Governor Bevin s proposal. This would be a savings of $11.1 million for KCTCS. It also partially funds the Kentucky Coal Academy and Adult Agriculture programs, both of which were eliminated by the Governor s proposal. President Box shared that on February 27, 2018; KCTCS was recognized in both the House and Senate Chambers in honor of its 20-year anniversary. KCTCS Board of Regents members Dr. Gail Henson and Donald Tarter attended. Legislators were pleased to welcome President Box and all of the 16 college presidents to the House and Senate floor. Chair Roth called for discussion. During discussion, the committee asked for updates regarding KCTCS s dual credit costs and if there is opportunity to recoup some of those costs through future legislation. There was also discussion about the capital budget and increasing asset preservation costs. 34

5 Chair Roth moved to the next agenda item. NEXT MEETING ADJOURNMENT 06/14/18 Date Approved by the Executive Committee The next regular meeting of the KCTCS Board of Regents Executive Committee is scheduled for June 14, 2018, at Gateway Community and Technical College, Florence, Kentucky. Dr. Fultz moved and Mr. Martin seconded that the Executive Committee adjourn. VOTE: The motion was approved unanimously, and the Executive Committee adjourned at 11:13 a.m. (ET). Marcia L. Roth, Chair KCTCS Board of Regents Tammy C. Thompson, Secretary KCTCS Board of Regents Jay K. Box, Ed.D. KCTCS President 35

6 36

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Dr. Angela Fultz Mr. Barry

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31

Approval Minutes Approval of March 9, 2017 Meeting Minutes...31 H. Executive Committee *10:30 a.m. (ET), June 8, 2017 Citizens National Bank Community Room, Harold Rogers Student Commons Somerset Community College Somerset, Kentucky Call to Order Page Roll Call Approval

More information

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Page Call to Order Roll Call Approval Minutes Approval

More information

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky Page Call to Order Roll Call Approval Minutes Approval of June 11, 2009, Meeting Minutes... 33

More information

MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018

MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018 MINUTES Kentucky Community and Technical College System Board of Regents Meeting September 14, 2018 Board Members Present: Mr. Marc J. Blunk Ms. Lisa V. Desmarais Dr. Wendy Fletcher Dr. Angela Fultz Dr.

More information

MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012

MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012 MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012 Board Members Present: Mr. Porter G. Peeples, Chair Ms. Marcia L. Roth, Vice Chair Mr. Richard A. Bean

More information

H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Finance, Technology, and Human Resources Committee *1:00 p.m. (ET), November 30, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval

More information

Board of Directors Minutes Thursday, May 28, p.m. GCTC Edgewood Campus Edgewood, KY

Board of Directors Minutes Thursday, May 28, p.m. GCTC Edgewood Campus Edgewood, KY Board of Directors Minutes Thursday, May 28, 2015 6 p.m. GCTC Edgewood Campus Edgewood, KY BOARD MEMBERS PRESENT: Mr. Joseph H. Creaghead Mr. Jeffrey Groob Dr. Julie Ann Smith-Morrow Ms. Iversy Velez Mr.

More information

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors.

Board of Directors Bylaws. ARTICLE I Name. The name of this Board shall be Gateway Community and Technical College Board of Directors. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose The purpose of the Board of Directors of Gateway

More information

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws

EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws Amended October 19, 2015 EASTERN KENTUCKY UNIVERSITY Board of Regents By-Laws 1. Definition (KRS164.310 and KRS 164.350) The Board of Regents was created by the Kentucky General Assembly (KRS 164.310)

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 2, 2004 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

The Board will adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval.

The Board will adopt and amend an annual operating budget and submit it to the KCTCS Board of Regents for approval. Board of Directors Bylaws ARTICLE I Name The name of this Board shall be Gateway Community and Technical College Board of Directors. ARTICLE II Purpose These Bylaws shall govern the conduct of the Board

More information

Board of Directors Annual Meeting Minutes

Board of Directors Annual Meeting Minutes Board of Directors Annual Meeting Minutes Monday, November 20, 2006, 6:00 P.M. Gateway Community & Technical College Boone Campus BOARD MEMBERS PRESENT: Philip Accardi (Staff Rep) Laural Bishop Scott Draud

More information

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System

The Bylaws of the Board of Regents of the Kentucky Community and Technical College System The Bylaws of the Board of Regents of the Kentucky Community and Technical College System Section One: The Board of Regents of the Kentucky Community and Technical College System 1.1 Bylaws. In the absence

More information

Middle Tennessee State University Executive and Governance Committee

Middle Tennessee State University Executive and Governance Committee Middle Tennessee State University 1:00 p.m. Tuesday Miller Education Center MEC Training Room 2 nd Floor 503 East Bell Street Murfreesboro, Tennessee Middle Tennessee State University Tuesday, 1:00 p.m.

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership

ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION. Preamble. ARTICLE I- Name and Membership ASUA Constitution Last Update October 2017 1 ASSOCIATED STUDENTS OF THE UNIVERSITY OF ARIZONA CONSTITUTION Preamble We the students of The University of Arizona, in the belief that students have the right

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m.

SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS. Thursday, June 7, :00 p.m. SPECIAL MEETING KENTUCKY STATE UNIVERSITY BOARD OF REGENTS Thursday, June 7, 2018 1:00 p.m. Carl M. Hill Student Center Ballroom Kentucky State University Frankfort, Kentucky 40601 I. Call to Order MINUTES

More information

MINUTES SPECIAL MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD AT SALADO, TEXAS JULY 26-28, 1995

MINUTES SPECIAL MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD AT SALADO, TEXAS JULY 26-28, 1995 MINUTES SPECIAL MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD AT SALADO, TEXAS JULY 26-28, 1995 TABLE OF CONTENTS MINUTES OF THE SPECIAL MEETING OF THE BOARD OF REGENTS JULY 26-28,

More information

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees.

MINUTES ******************** Chairperson Bearden opened with brief, introductory remarks and welcomed all attendees. I. Call to Order: KENTUCKY STATE UNIVERSITY Regular Meeting of the Board of Regents 1:00 p.m., June 29, 2017 Academic Services Building Frankfort, Kentucky Regent Karen Bearden, Presiding MINUTES ********************

More information

MINUTES BOARD OF REGENTS MEETING

MINUTES BOARD OF REGENTS MEETING Meeting of the Board of Regents Minutes of September 22, 2016 - Page 1 of 6 MINUTES BOARD OF REGENTS MEETING SEPTEMBER 22, 2016 I. CALL TO ORDER Chair Jan Sullivan called the meeting to order at 9:32 a.m.

More information

St. Johnsbury Academy's National Honor Society Chapter Bylaws

St. Johnsbury Academy's National Honor Society Chapter Bylaws St. Johnsbury Academy's National Honor Society Chapter Bylaws Article 1 Name and Purpose Section 1: The name of this organization shall be St. Johnsbury Academy Chapter of the National Honor Society of

More information

Berks Senate Constitution

Berks Senate Constitution Berks Senate Constitution PENN STATE BERKS SENATE CONSTITUTION Ratified by the Berks Senate May 2006 Amended 2007, 2008, 2009, 2011; ratified by the University Faculty senate August 16, 2011 Amended September

More information

4.17: SUPREME COURT. AP U. S. Government

4.17: SUPREME COURT. AP U. S. Government 4.17: SUPREME COURT C AP U. S. Government Article III of the Constitution establishes the Supreme Court as the this co-equal branch of the US government. In its early history the Court was not so prestigious.

More information

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509) Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OPERATIONS COMMITTEE MEETING Meeting Minutes for Northside Conference Room MEMBERS PRESENT Amber Waldref,

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA February 28, 2017 CALL TO ORDER 1. PUBLIC COMMENTS RELATIVE TO AGENDA ITEMS Delegations wishing to be recognized on any agenda item are to identify themselves

More information

Bylaws. Effective October 1, 2014

Bylaws. Effective October 1, 2014 Bylaws Effective October 1, 2014 Graduate Student Senate Student Union, Room 213 Storrs, Connecticut 06269-3008 E-Mail: gssuconn@gmail.com Web: gss.uconn.edu BYLAW I: Scope 2 BYLAW I: Scope 1) The Bylaws

More information

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Date: Wednesday, February 13, 2002 Time: Place: 1:30 p.m. San Antonio Ballroom A/B, The Westin La Cantera Resort Hotel,

More information

HOW TO CONDUCT MEETINGS AND PERSONNEL REVIEWS

HOW TO CONDUCT MEETINGS AND PERSONNEL REVIEWS HOW TO CONDUCT MEETINGS AND PERSONNEL REVIEWS MEETINGS 1. WHO MUST GIVE NOTICE OF A MEETING? Chairs or conveners of academic programs and campus elective and appointive committees are required by the Wisconsin

More information

Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside, General Counsel and Secretary to the Board

Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside, General Counsel and Secretary to the Board Executive Committee Meeting 6.7.2018 Meeting Type Note taker Attendees Executive Committee Joanne Mr. Billy Shepard Atkins Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside,

More information

THE CONSTITUTION Of the Associated Students of Edmonds Community College

THE CONSTITUTION Of the Associated Students of Edmonds Community College THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in

More information

Charter of the University Senate. Western Kentucky University

Charter of the University Senate. Western Kentucky University Charter of the University Senate Western Kentucky University As Revised February 2017 Table of Contents SECTION PAGE Preamble 1 I. The Function of the University Senate 1 II. The Membership of the University

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

School Advisory Council Bylaws Liberty Pines Academy

School Advisory Council Bylaws Liberty Pines Academy School Advisory Council Bylaws Liberty Pines Academy I. Mission/Purpose Liberty Pines Academy strives to empower all students with a lifelong passion and curiosity for learning as well as empathy for others

More information

The Legislative Budget Process

The Legislative Budget Process The Legislative Budget Process New Member Orientation UNC School of Government Sessions January 7 th, 2015 Mark Trogdon Director of Fiscal Research Fiscal Research Division North Carolina General Assembly

More information

American Association of Collegiate Registrars and Admissions Officers Minutes of the Meeting of the Board of Directors October 5-7, 2012 Portland, ME

American Association of Collegiate Registrars and Admissions Officers Minutes of the Meeting of the Board of Directors October 5-7, 2012 Portland, ME American Association of Collegiate Registrars and Admissions Officers Minutes of the Meeting of the Board of Directors October 5-7, 2012 Portland, ME Board Members in Attendance: Jim Bouse, Melanie Gottlieb,

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

The Gold Book: Bylaws of the Kentucky State University Board of Regents

The Gold Book: Bylaws of the Kentucky State University Board of Regents The Gold Book: of the Kentucky State University Board of Regents Article I: Declaration Section 1.1: Section 1.2: Section 1.3: The governance of Kentucky State University is vested in the Board of Regents

More information

Open Meeting Submission

Open Meeting Submission 1 of 2 12/5/2014 4:43 PM Log Off Open Meeting Submission TRD: 2014008788 Date Posted: 12/05/2014 Status: Accepted Agency Id: 0264 Submission: 12/05/2014 Agency Texas Tech University System Board: Texas

More information

College Board of Directors Model Bylaws Policy No: Revision Number: 4 Revision Date: Original Effective Date:

College Board of Directors Model Bylaws Policy No: Revision Number: 4 Revision Date: Original Effective Date: College Board of Directors Model Bylaws Policy No: 1.3.3.1.1 Revision Number: 4 Revision Date: 01-31-18 Original Effective Date: 04-30-99 Revision Dates: 07-01-00; 02-20-04; 11-21-06; 01-25-18 Revision

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING 4:00-5:00pm EDT Tuesday August 1, 2017 President s Conference Room Burgin Dossett Hall 1276 Gilbreath

More information

Workforce Development Council Board Meeting Louisville, KY

Workforce Development Council Board Meeting Louisville, KY Workforce Development Council Board Meeting Louisville, KY Legislative Update April, 20 2009 Introduction Three months into the 111 th Congress, newly elected President Barack Obama has signed into law

More information

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

United States Merchant Marine Academy Board of Visitors Bylaws

United States Merchant Marine Academy Board of Visitors Bylaws United States Merchant Marine Academy Board of Visitors Bylaws ARTICLE I: AUTHORITY AND PURPOSE The United States Merchant Marine Academy (USMMA or Academy) Board of Visitors (Board or BOV) is governed

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF REGENTS OF THE DEL MAR COLLEGE DISTRICT. August 8, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF REGENTS OF THE DEL MAR COLLEGE DISTRICT. August 8, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF REGENTS OF THE DEL MAR COLLEGE DISTRICT The Regular Meeting of the Board of Regents of the Del Mar College District convened in the Isensee Board Room, Del

More information

SHL Bylaws (As adopted August 1983; as amended October 2014)

SHL Bylaws (As adopted August 1983; as amended October 2014) SHL Bylaws (As adopted August 1983; as amended October 2014) Bylaws for the Silver Haired Legislature of Missouri, Incorporated ARTICLE I: Name The name of the organization shall be the Silver Haired Legislature

More information

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University.

I. Name - The organization hereinafter defined shall be the faculty of Columbus State University. Columbus State University Faculty Organization Bylaws These Bylaws are expressly subject to the Policies of the Board of Regents and in the event of any conflict or variance between these documents, the

More information

Background and Procedure Professional Section Bylaws Template

Background and Procedure Professional Section Bylaws Template 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Background and Procedure Professional Section Bylaws Template SWE Society bylaws are

More information

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name Bylaws of the Grace Episcopal School Athletic Booster Club Article 1 Name The name of this organization shall be the Grace Episcopal School Athletic Booster Club (GESABC). These Bylaws govern the affairs

More information

Staff members present: Peter Blake, Wendy Kang, Tod Massa, Tyler Williams, Marina Moschos, and Pam Currey.

Staff members present: Peter Blake, Wendy Kang, Tod Massa, Tyler Williams, Marina Moschos, and Pam Currey. STATE COUNCIL OF HIGHER EDUCATION FOR VIRGINIA AD HOC COMMITTEE ON DATA AND POLICY FEBRUARY 2, 2018 DRAFT MINUTES Mr. Slater called the meeting to order at 9:31 p.m. in the offices of Hunton and Williams,

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, 2016 Orlando, FL MINUTES OF MEETING INDEX PAGE Approval of the Minutes from the 2016 Spring

More information

Joe Margraf. bylaws, history, pending issues. Be professional. Act diplomatically and be objective. Do your homework prior to a meeting, BUT

Joe Margraf. bylaws, history, pending issues. Be professional. Act diplomatically and be objective. Do your homework prior to a meeting, BUT Leadership Training Running an effective business meeting Joe Margraf Your role as meeting Chair (President): Before the meeting: Be prepared. Know your organization s purpose, objectives, bylaws, history,

More information

Convention for Proposing Amendments Proposed Rules 1

Convention for Proposing Amendments Proposed Rules 1 Convention for Proposing Amendments Proposed Rules 1 Rule 1. Questions not governed by these rules shall be governed by the latest published edition of Mason s Manual of Legislative Procedure, except where

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty.

UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty. UNIVERSITY OF MINNESOTA CENTER FOR ALLIED HEALTH PROGRAMS CONSTITUTION AND BYLAWS* As ratified by the Voting Faculty July 28, 2010 *These Constitution and Bylaws are provisional, pending review and approval

More information

Constitution of the Student Senate

Constitution of the Student Senate Associated Students of Fullerton College Constitution of the Student Senate Preamble We the students of Fullerton College, in order to form an organization to express the general will of the students to

More information

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario Agenda 1. Welcome 2. Notice of Meeting / Introductions 3. Reports

More information

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata Inaugural Board Meeting 3.30.2017 1:37 pm 416 College Street, Clarksville, TN 37044 Meeting Type Inaugural Board Meeting Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

More information

CSN Faculty Senate Bylaws Revised: Spring 2018

CSN Faculty Senate Bylaws Revised: Spring 2018 Proposed Changes: 1. Article IV: Replaced the clause stating full-time academic faculty must not have more than 50% administrative release, with those on A, B+, or B contracts. This explicitly allows all

More information

Operating Principles

Operating Principles 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 ARTICLE I NAME, VISION & PURPOSE Section 1.1 Name The name of the coalition shall be Oral Health Florida,

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

School Advisory Council (SAC) By-Laws

School Advisory Council (SAC) By-Laws School Advisory Council (SAC) By-Laws 2017-2018 Approved: 09/18/17 Weeki Wachee High School 12150 Vespa Way Weeki Wachee, FL 34614 (352) 797-7029 (352) 797-7129 fax 1 District Mission Statement The Hernando

More information

AY 2006/2007 FS meetings minutes: 07 Jan 24

AY 2006/2007 FS meetings minutes: 07 Jan 24 University of South Florida Scholar Commons Faculty Senate Publications Faculty Senate 1-1-2007 AY 2006/2007 FS meetings minutes: 07 Jan 24 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS

THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS THE ASSOCIATED STUDENTS OF MONMOUTH COLLEGE CONSTITUTION & BYLAWS Preamble The Associated Students of Monmouth College, herein referred to as ASMC, is an association which serves as the voice of the students.

More information

Article I Name The name of this body shall be the University of Baltimore Staff Senate.

Article I Name The name of this body shall be the University of Baltimore Staff Senate. UB Staff Senate Bylaws Revised January 10, 2017 Article I Name The name of this body shall be the University of Baltimore Staff Senate. Article II Purpose 1. To implement the Policy on Shared Governance,

More information

North Carolina Extension & Community Association, Incorporated

North Carolina Extension & Community Association, Incorporated North Carolina Extension & Community Association, Incorporated CONSTITUTION/ BYLAWS ARTICLE I. Name Section 1. The name of the organization shall be North Carolina Extension & Community Association, Inc.

More information

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014 Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL 61114 Board of Trustees Meeting May 8,2014 STRATEGIC MEETING (Retreat) Call to Order The strategic meeting

More information

2012 WKU LEGISLATIVE TRACKING

2012 WKU LEGISLATIVE TRACKING SB22 Higdon AN ACT proposing to amend Sections 36 and 42 of the Constitution of Jan 3-introduced in Senate; to State & Local Kentucky relating to even-year sessions of the General Assembly. Propose Government

More information

A GUIDE TO CHILDREN AND EMERGENCIES ADVOCACY: CHECKLIST FOR A CONGRESSIONAL VISIT

A GUIDE TO CHILDREN AND EMERGENCIES ADVOCACY: CHECKLIST FOR A CONGRESSIONAL VISIT A GUIDE TO CHILDREN AND EMERGENCIES ADVOCACY: CHECKLIST FOR A CONGRESSIONAL VISIT May 2018 Photo Credit: Save the Children This was developed as part of the Resilient Children/Resilient Communities Initiative,

More information

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES July 26, 2018

WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES July 26, 2018 WASHBURN UNIVERSITY OF TOPEKA BOARD OF REGENTS MINUTES July 26, 2018 I. Call to Order Chairperson Hoferer called the meeting to order at 4:00 p.m. in the Kansas Room of the Memorial Union on the Washburn

More information

BOARD OF REGENTS POLICY

BOARD OF REGENTS POLICY Page 1 of 11 SECTION I. SCOPE. This policy governs the Board s operations, committee structure, and agenda guidelines. SECTION II. GUIDING PRINCIPLES. The Board of Regents (Board), created under the Minnesota

More information

Staff and Guests Attending Meeting Lists are on file in the District Office.

Staff and Guests Attending Meeting Lists are on file in the District Office. YAVAPAI COLLEGE DISTRICT GOVERNING BOARD Approved Minutes of Regular Meeting Tuesday, January 12, 2010 NAU/YC Regional University Campus 7351 East Civic Circle Drive, Room 141 Prescott Valley, AZ 86314

More information

Constitution of the Student Senate

Constitution of the Student Senate A.S. Constitution amendments voted by FC Students PASSED on 9.18.2015 A.S. Constitution amendments voted by FC Students PASSED on 4.21.2016 Associated Students of Fullerton College Constitution of the

More information

Lame Duck Sessions of Congress Following a Majority-Changing Election: In Brief

Lame Duck Sessions of Congress Following a Majority-Changing Election: In Brief Lame Duck Sessions of Congress Following a Majority-Changing Election: In Brief Jane A. Hudiburg Analyst on Congress and the Legislative Process November 13, 2018 Congressional Research Service 7-5700

More information

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

More information

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009 LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS Adopted October 8, 2009 ARTICLE I: Name of Council The name of this council shall be the Leon County Schools District Advisory Council and shall be

More information

State of Montana DISTRICT COURT COUNCIL. Minutes of June 11, 2002 Conference Room State Law Library 215 North Sanders Street Helena, MT 59620

State of Montana DISTRICT COURT COUNCIL. Minutes of June 11, 2002 Conference Room State Law Library 215 North Sanders Street Helena, MT 59620 State of Montana DISTRICT COURT COUNCIL Minutes of June 11, 2002 Conference Room State Law Library 215 North Sanders Street Helena, MT 59620 DCC Voting Members Present: Chief Justice Karla M. Gray, Montana

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017 DRAFT SUBJECT TO APPROVAL MINUTES Public Session Washington State Bar Association BOARD OF GOVERNORS Spokane, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA)

More information

LEBANESE AMERICAN UNIVERSITY BYLAWS

LEBANESE AMERICAN UNIVERSITY BYLAWS LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,

More information

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the LAURELGLEN SCHOOL PARENT CLUB, Chapter of the Panama-Buena Vista Union School District Parent Council, Inc.

More information

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION

ALTOONA COLLEGE FACULTY SENATE CONSTITUTION ALTOONA COLLEGE FACULTY SENATE CONSTITUTION Article I: NAME OF ORGANIZATION The organization is called the Altoona College Faculty Senate. Article II: AUTHORITY The authority vested in the Altoona College

More information

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. AMERICAN ASSOCIATION OF UNIVERSITY WOMEN Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I. NAME The name of this organization shall be the Denton, Texas Branch

More information

AY 2015/2016 SEC meeting minutes: 07 Oct 15

AY 2015/2016 SEC meeting minutes: 07 Oct 15 University of South Florida Scholar Commons Faculty Senate Archives Faculty Senate 1-1-2015 AY 2015/2016 SEC meeting minutes: 07 Oct 15 Faculty Senate Follow this and additional works at: http://scholarcommons.usf.edu/fs_pubs

More information

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization

More information

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING AGENDA CUYAHOGA COUNTY COMMITTEE OF THE WHOLE REGIONAL TRANSPORTATION ADVISORY SUBCOMMITTEE MEETING TUESDAY, FEBRUARY 14, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS COMMITTEE ROOM A 4 TH FLOOR 1:00

More information

Article I- Purpose Article II- Parliamentary Authority Article III- Officers

Article I- Purpose Article II- Parliamentary Authority Article III- Officers Article I- Purpose The Bylaws of the Senate shall govern the proceedings of this body, second only to the Student Government Association Constitution. Article II- Parliamentary Authority Robert s Rules

More information

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the G081, Murray State University

More information

Carnegie Mellon University Student Senate Bylaws

Carnegie Mellon University Student Senate Bylaws Carnegie Mellon University Student Senate Bylaws 5 10 15 20 25 30 35 40 45 Article I. Purpose and Scope. A. The purpose of these bylaws is to establish the structures and operating procedures of Student

More information

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS Article I General SECTION 1. NAME The name shall be Platte Canyon Area Chamber of Commerce, hereafter referred to as the Chamber. SECTION 2. MISSION The mission

More information